GenKY - Northern Kentucky Local History Databases
GenKY
Advanced Search
Browse Names
KCPL Genealogy
KCPL Genealogy
Newspaper Index
Faces & Places
First Name
Last Name
Search
Search Results: 65 items
«
1
2
3
4
»
1.
Flowers, Joe
Date:
1910
Cemetery:
Linden Grove Cemetery
Soundex:
F462
Linden Grove Cemetery 1858-1998
Add to list
2.
Flowers, Joe
Date:
1910
Cemetery:
Linden Grove Cemetery
Soundex:
F462
Linden Grove Cemetery 1858-1998
Add to list
3.
Flowers, William
Date:
1910
Cemetery:
Linden Grove Cemetery
Soundex:
F462
Linden Grove Cemetery 1858-1998
Add to list
4.
Flowers, William
Date:
1910
Cemetery:
Linden Grove Cemetery
Soundex:
F462
Linden Grove Cemetery 1858-1998
Add to list
5.
Fluers, John
Date:
1870
Age:
11
Place of Birth:
Kentucky
Page:
43
Soundex:
F462
Kenton County Census Index 1810-1880
Add to list
6.
Florer See Flirer
Date:
1860
Section:
County Districts
Soundex:
F462
Kenton County Census Index 1810-1880
Add to list
7.
Fuller See also Vuller
Date:
1860
Section:
Covington Wards
Soundex:
F462
Kenton County Census Index 1810-1880
Add to list
8.
Fillers, Tolbert V
Regiment:
2 TN INF
Rank:
Private
Cemetery:
Lexington National Cemetery
Place of Burial:
Lexington
County of Burial:
Fayette County
Soundex:
F462
Civil War Union Veterans Burial List
Add to list
9.
Flowers, John W.
Muster Date:
5 May 1847
Muster Out Date:
5 Aug 1848
Duration:
duration
Regiment:
16th U.S. Infantry Regiment
Company:
E
Rank:
Private
Muster Location:
Newport, Ky.
Muster Out Location:
Newport, Ky.
Remarks:
Joined from Regimental Depot, June 24, 1847.
Soundex:
F462
Northern Kentucky Mexican War Veterans 1846-1848
Add to list
10.
Flowers, Jefferson
Admitted:
4 Feb 1922
Discharged:
5 Feb 1922
Age:
24
Gender:
M
Marital Status:
S
Occupation:
Laborer
Religion:
N
Place of Residence:
Route 1, Box 74, Madison Pike
Place of Birth:
US
Cause/Ailment:
Alcoholism, Contusion on back of head
Page:
459
Soundex:
F462
St. Elizabeth Hospital Patient Records 1861-
Add to list
11.
Flowers, Jefferson McD
Admitted:
30 May 1922
Discharged:
31 May 1922
Age:
23
Gender:
M
Marital Status:
S
Occupation:
Accountant
Religion:
P
Place of Residence:
YMCA
Place of Birth:
US
Cause/Ailment:
Chronic Appendicitis
Page:
481
Soundex:
F462
St. Elizabeth Hospital Patient Records 1861-
Add to list
12.
Florist
Folder:
Businesses - Merlands Floral Craft
Soundex:
F462
Local History Files
Add to list
13.
Florists - A.C. Heckman
Folder:
Businesses
Soundex:
F462
Local History Files
Add to list
14.
Florists - A.C. Heckman
Folder:
Businesses - Covington
Soundex:
F462
Local History Files
Add to list
15.
Fluers, Joan. Ger.
Remarks:
Baptism
Volume:
1965
Page:
105
Church:
St. Joseph Church, Covington
Soundex:
F462
Church Records Index 1850-2000
Add to list
16.
Fluers, Maria Adelhaid
Remarks:
Baptism
Volume:
1865
Page:
105
Church:
St. Joseph Church, Covington
Soundex:
F462
Church Records Index 1850-2000
Add to list
17.
Flowers, M. V.
Description:
General Association of Baptists in Kentucky - 1857
Page:
39
Soundex:
F462
Local History Files (Full Text)
Add to list
18.
Flowers, M. V.
Description:
General Association of Baptists of Kentucky - 1859
Page:
23
Soundex:
F462
Local History Files (Full Text)
Add to list
19.
Flower creek
Date:
August 1854
Remarks:
Twenty-seventh Annual Meeting of the Campbell County Association of Regular Baptists (August 1854)
Page:
6
Soundex:
F462
Campbell County Association of Regular Baptists
Add to list
20.
Flower Creek
Date:
August 1855
Remarks:
Twenty-eighth Annual Meeting of the Campbell County Association of Regular Baptists (August 1855)
Page:
3
Soundex:
F462
Campbell County Association of Regular Baptists
Add to list